Search icon

ZBROS, INC.

Company Details

Entity Name: ZBROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 2005 (19 years ago)
Document Number: P05000120196
FEI/EIN Number 203393272
Address: 2400 S. RIDGEWOOD AVE, S DAYTONA, FL, 32119, US
Mail Address: 685 RIVERCREST, LONGWOOD, FL, 32779, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
HOWARD J. SMITH, P.A. Agent

Vice President

Name Role Address
ZAFFUTO ANTHONY Vice President 2400 S RIDGEWOOD AVE # 63C, S. DAYTONA, FL, 32119

President

Name Role Address
ZAFFUTO DAN President 2400 S RIDGEWOOD AVE # 63C, S. DAYTONA, FL, 32119

Secretary

Name Role Address
FARRELL-ZAFFUTO KELLY A Secretary 2400 SW. RIDGEWOOD AVE #63C, S. DAYTONA, FL, 32119

Treasurer

Name Role Address
ZAFFUTO ANDREA Treasurer 2400 S. RIDGEWOOD AVE #63C, S. DAYTONA, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05285700028 MR. PETMAN SUPERCENTER ACTIVE 2005-10-12 2026-12-31 No data 208 SENEGAL DRIVE, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-30 2400 S. RIDGEWOOD AVE, S DAYTONA, FL 32119 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 4540 SOUTHSIDE BLVD, SUITE 202, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 2400 S. RIDGEWOOD AVE, S DAYTONA, FL 32119 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State